Entity Name: | MYANMAR MULTISPECIALTY PHYSICIANS GLOBAL ALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYANMAR MULTISPECIALTY PHYSICIANS GLOBAL ALLIANCE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2018 (7 years ago) |
Document Number: | L15000203936 |
FEI/EIN Number |
81-0827198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18142 LONGWATER RUN DRIVE, TAMPA, FL, 33647, US |
Mail Address: | 18142 LONGWATER RUN DRIVE, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUN AUNG Dr. | Manager | 18142 LONGWATER RUN DRIVE, TAMPA, FL, 33647 |
Wai Maung TDr. | Manager | 2574 Wakefield Court, Brentwood, CA, 94513 |
Aung Ye KDr. | Manager | c/o 18142 Longwater Run Drive, Tampa, FL, 33647 |
Kyu Aye Dr. | Manager | 300 Hospital Drive, Vallejo, CA, 94589 |
TUN AUNG | Agent | 18142 LONGWATER RUN DRIVE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 18142 LONGWATER RUN DRIVE, TAMPA, FL 33647 | - |
REINSTATEMENT | 2018-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 18142 LONGWATER RUN DRIVE, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 18142 LONGWATER RUN DRIVE, TAMPA, FL 33647 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | TUN, AUNG | - |
REINSTATEMENT | 2016-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-04-18 |
REINSTATEMENT | 2016-12-19 |
Florida Limited Liability | 2015-12-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State